logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Md Anisur Rahman

    Related profiles found in government register
  • Mr Md Anisur Rahman
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Anaur Rahman
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 7
    • icon of address 2nd Floor, Bow House, 153-159 Bow Road, London, E3 2SE, England

      IIF 8
    • icon of address Flat 33 Bredel House, St. Pauls Way, London, E14 7AS, England

      IIF 9
    • icon of address Room-223 Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 10
    • icon of address Unit-g3, 129 Mile End Road, London, E1 4BG, England

      IIF 11
  • Mr Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87 Preston Street, Brighton, East Sussex, BN1 2HG, England

      IIF 12
  • Mr Md Anisur Rahman
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Mile End Road, London, E1 4GL, United Kingdom

      IIF 13
  • Md Anisur Rahman
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Frederick Street, London, WC1X 0ND, England

      IIF 14
  • Mr Anisur Rahman
    Bangladeshi born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Frederick Street, London, WC1X 0ND, England

      IIF 15
  • Mr Md Anaur Rahman
    Bangladeshi born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite-223, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 16
  • Rahman, Md Anisur
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Mile End Road, London, E1 4GL, England

      IIF 17
    • icon of address 7-15, Greatorex Street, London, E1 5NF, England

      IIF 18
  • Rahman, Md Anisur
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Mile End Road, London, E1 4GL, England

      IIF 19
    • icon of address 140 Mile End Road, London, Mile End Road, London, E1 4GL, England

      IIF 20
  • Mr Anisur Rahman
    Bangladeshi born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Frederick Street, London, WC1X 0ND, England

      IIF 21
  • Rahman, Md. Anisur
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Mile End Road, London, E1 4UW, United Kingdom

      IIF 22
  • Mr Md Anisur Rahman
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 13, St Hildas Close, Northenden, Manchester, Greater Manchester, M22 4EP, United Kingdom

      IIF 23
  • Mr Md Anisur Rahman
    Bangladeshi born in May 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 25
  • Mr Md Anisur Rahman
    Bangladeshi born in October 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 26
  • Rahman, Md Anaur
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 27
    • icon of address 2nd Floor, Bow House, 153-159 Bow Road, London, E3 2SE, England

      IIF 28
    • icon of address Room-223 Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 29
    • icon of address Unit-g3, 129 Mile End Road, London, E1 4BG, England

      IIF 30
  • Rahman, Md Anaur
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Bredel House, St. Pauls Way, London, E14 7AS, England

      IIF 31
  • Md Anisur Rahman
    Bangladeshi born in August 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 32
  • Md Anisur Rahman
    Bangladeshi born in October 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 33
  • Mr Md Anisur Rahman
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curry Cottage, Offham Road, Lewes, BN7 3QF, United Kingdom

      IIF 34
  • Md Anisur Rahman
    Bangladeshi born in June 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 35
  • Md Anisur Rahman
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 36
  • Mr Md Hamidur Rahman
    Bangladeshi born in July 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 00, Jafrakandi, Kaderdi, Madhukhali, Jahapur, Faridpur, 7801, Bangladesh

      IIF 37
  • Rahman, Md Anisur
    Bangladeshi director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87 Preston Street, Brighton, East Sussex, BN1 2HG, England

      IIF 38
  • Rahman, Anisur
    Bangladeshi company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Frederick Street, London, WC1X 0ND, England

      IIF 39
  • Rahman, Anisur
    Bangladeshi commercial director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Frederick Street, London, WC1X 0ND, England

      IIF 40
  • Rahman, Md Anisur
    Bangladeshi company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Frederick Street, London, WC1X 0ND, England

      IIF 41
  • Rahman, Md Anisur
    British service born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Mile End Road, London, E1 4GL, United Kingdom

      IIF 42
  • Rahman, Md Anaur
    Bangladeshi businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite-223, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, United Kingdom

      IIF 43
  • Rahman, Md Anisur
    Bangladeshi company director born in January 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 44
  • Rahman, Md Anisur
    Bangladeshi company director born in August 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 45
  • Rahman, Md Anisur
    Bangladeshi business born in May 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Rahman, Md Anisur
    Bangladeshi company director born in June 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 47
  • Rahman, Md Anisur
    Bangladeshi freelancer born in July 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Rahman, Md Anaur
    British business born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 1, Ground Floor, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 49
  • Rahman, Md Anisur
    Bangladeshi business person born in October 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 50
  • Rahman, Md Anisur
    Bangladeshi company director born in October 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 51
  • Rahman, Md Anisur
    Bangladeshi company director born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 52
  • Rahman, Md Anisur
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curry Cottage, Offham Road, Offham, Lewes, East Sussex, BN7 3QF, United Kingdom

      IIF 53
  • Rahman, Md Anisur

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Rahman, Md Hamidur

    Registered addresses and corresponding companies
    • icon of address 00, Jafrakandi, Kaderdi, Madhukhali, Jahapur, Faridpur, 7801, Bangladesh

      IIF 55
  • Rahman, Md Hamidur
    Bangladeshi director born in July 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 00, Jafrakandi, Kaderdi, Madhukhali, Jahapur, Faridpur, 7801, Bangladesh

      IIF 56
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 140 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit-g3, 129 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 129 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address Curry Cottage Offham Road, Offham, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,577 GBP2024-06-30
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,100 GBP2024-04-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15162736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    DG MIGRATION LTD - 2024-10-14
    icon of address 140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Room-223 Bow Business Centre, 153-159 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite-504 Kalam House, 252-262 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,626 GBP2022-11-30
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 31a North Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,813 GBP2017-12-31
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2023-10-16 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    DG EDUCATION LIMITED - 2024-04-18
    icon of address 140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 19
    icon of address 13 St Hildas Close, Northenden, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 23 - Has significant influence or controlOE
  • 20
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2022-03-15 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite-223 Bow Business Centre, 153-159 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 30 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 140 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,577 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-04-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 140 Mile End Road, London, Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,794 GBP2024-06-30
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-03-05
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,263 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-08-01
    IIF 49 - Director → ME
  • 4
    icon of address 80-82 Nelson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,449 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2020-04-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-04-20
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.